GINKGO DEVELOPMENT, INC.


Address: Po Box 250, Concord, MA 01742

GINKGO DEVELOPMENT, INC. (Business# 56492) is a corporation registered with Vermont Secretary of the State (SOS). The registration date is November 27, 1985.

Business Overview

Business Name GINKGO DEVELOPMENT, INC.
Business ID 56492
File Number F10554
Principal Office Address Po Box 250
Concord
MA 01742
Mailing Address Po Box 250
Concord
MA 01742
Foreign Address Po Box 250
Concord
MA 01742
Formation Place Massachusetts
Business Type Foreign Profit Corporation
Corporation Type FOREIGN
Business Description OWN PROPERTY
Business Status Withdrawn
Business Origin Date 1985-11-27
Last Annual Report Date 1987-12-31
Fiscal Year Month 12
Withdrawal Date 1989-10-11
Registered Agent A. JAY KENLAN, ESQ.
Registered Agent Address Pob 578, 71 Allen St.
Rutland
VT 05701

Business Principals

Title Name Business Address
Secretary Arthur Milliken Po Box 250, Concord, MA 01742
Director Stephen Stuntz Po Box 250, Concord, MA 01742
Treasurer Stephen Stuntz Po Box 250, Concord, MA 01742
President Robert Furtney Po Box 250, Concord, MA 01742

Business Trade Names

Trade Name ID Trade Name
253595 Da Associates
221733 Da Associates
221734 Fall Line Townhouses
253596 Fall Line Townhouses

Business entities with the same name

Business Name Office Address Registered Agent Registration
Ginkgo Development, Inc. Roaring Brook Rd., Killington, VT 05751 James P.w. Goss, Esq. 1989-10-11

Office Location

Street Address PO BOX 250
City CONCORD
State MA
Zip Code 01742

Business entities in the same location

Business Name Office Address Registered Agent Registration
Northland Builders of Fine Custom Homes Po Box 250, Londonderry, VT 05148 Daniel A Rapphahm 2014-07-25
Bien Fait Specialty Cakes Po Box 250, Greensboro, VT 05841 None 2014-04-18
Bien Fait Po Box 250, Greensboro, VT 05841 None 2014-04-18
Inspiration Circle Po Box 250, Brandon, VT 05733 None 2014-03-05
The Interwoven Cafe Po Box 250, Brandon, VT 05733 None 2014-03-05
Creative Fiber Designs Po Box 250, Brandon, VT 05733 None 2013-04-08
J I G Drywall & Finishers Po Box 250, Nashua, NH 03061 Ct Corporation System 2011-01-06
Apple Island Rentals Po Box 250, South Hero, VT 05486 None 2008-01-30
Apple Island Property Management Po Box 250, South Hero, VT 05486 None 2008-01-30
Tigger Time Daycare Po Box 250, Enosburg Falls, VT 05450 None 2008-01-29
Find all businesses in the same address

Business entities in the same zip code

Business Name Office Address Registered Agent Registration
Lexia Learning Systems LLC 300 Baker Avenue, Suite 320, Concord, MA 01742 National Registered Agents, Inc. 2015-10-14
We 490 Fairbanks Road LLC 150 Baker Avenue Ext., Suite 303, Concord, MA 01742 Corporation Service Company 2015-08-31
We 88 Technology Drive LLC 150 Baker Avenue Ext., Suite 303, Concord, MA 01742 Corporation Service Company 2015-08-31
Mel Properties, LLC 20 Ledge Rock Road, Concord, MA 01742 Ct Corporation System 2015-03-30
We 36 Precision Drive Nm LLC 150 Baker Avenue Extension, Suite 303, Concord, MA 01742 Corporation Service Company 2015-01-12
We 90 Technology Drive IIi LLC 150 Baker Avenue Extension, Suite 303, Concord, MA 01742 Corporation Service Company 2014-10-21
We 90 Technology Holdings IIi LLC 150 Baker Avenue Extension, Suite 303, Concord, MA 01742 Corporation Service Company 2014-10-21
Levi + Wong Design Associates Inc 45 Walden Street, Concord, MA 01742 Ct Corporation System 2014-09-25
We 90 Technology Nm LLC 150 Baker Ave Ext #303, Concord, MA 01742 Corporation Service Company 2014-07-08
We 90 Technology Drive II LLC 150 Baker Ave Ext #303, Concord, MA 01742 Corporation Service Company 2014-07-02
Find all businesses in zip 01742

Business Officer

Title Name Business Address Residence Address
Secretary Arthur Milliken Po Box 250, Concord, MA 01742
Director Stephen Stuntz Po Box 250, Concord, MA 01742
Treasurer Stephen Stuntz Po Box 250, Concord, MA 01742
President Robert Furtney Po Box 250, Concord, MA 01742

Businesses with the same agent

Business Name Office Address Registered Agent Registration
New England Exchange Services, Inc. 71 Allen St., Rutland, VT 05701 A. Jay Kenlan, Esq. 1989-02-28
Pomfret Farms Corporation Pomfret, VT A. Jay Kenlan, Esq. 1989-02-09
Lfs Associates, Inc. Rr1, Box 2225, Killington, VT 05751 A. Jay Kenlan, Esq. 1988-11-07
Jaam, Inc. U.S. Route 7, Pittsford, VT 05763 A. Jay Kenlan, Esq. 1988-10-04
Tnq, Ltd. Rutland, VT 05701 A. Jay Kenlan, Esq. 1988-04-04
Ts Realty Corp. 1 High Street Box 539, Woodstock, VT 05091 A. Jay Kenlan, Esq. 1988-03-10
Ts Property Management Corp. 1 High Street Box 539, Woodstock, VT 05091 A. Jay Kenlan, Esq. 1988-03-10
Ts Construction Corp. 1 High Street Box 539, Woodstock, VT 05091 A. Jay Kenlan, Esq. 1988-02-03
Land By Lester, Ltd. Bridgewater, VT A. Jay Kenlan, Esq. 1987-08-20
Fall Line Townhouses Roaring Brook Road, Killington, VT 05751 A. Jay Kenlan, Esq. 1985-12-02

Competitor

Search similar business entities

Improve Information

Please comment or provide details below to improve the information on GINKGO DEVELOPMENT, INC..

Dataset Information

Data Provider Vermont Secretary of the State (SOS)
Jurisdiction State of Vermont

This dataset includes 790 thousands business entities and corporations registered with Vermont Secretary of the State (SOS). Each entity is registered with business ID, business name, location, registered agent, principals, etc.

Trending Searches